ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Twin Bridges 2020-1 Holdings Limited

Twin Bridges 2020-1 Holdings Limited is a dormant company incorporated on 14 April 2020 with the registered office located in London, Greater London. Twin Bridges 2020-1 Holdings Limited was registered 5 years ago.
Status
Dormant
Dormant since 2 years 4 months ago
Company No
12554877
Private limited company
Age
5 years
Incorporated 14 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 April 2025 (8 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 31 December 2025 (15 days remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 16 Apr 2025 (8 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlas Capital UK Holdings 2019 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Aco Booth Street Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
AGG Booth Title Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.5K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£12.5K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
8 Months Ago on 16 Apr 2025
Registered Address Changed
8 Months Ago on 16 Apr 2025
Intertrust Corporate Services Limited (PSC) Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
1 Year Ago on 9 Dec 2024
Dormant Accounts Submitted
1 Year 5 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Apr 2024
Full Accounts Submitted
2 Years 4 Months Ago on 1 Aug 2023
Ms. Helena Paivi Whitaker Details Changed
2 Years 5 Months Ago on 23 Jun 2023
Get Credit Report
Discover Twin Bridges 2020-1 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 April 2025 with updates
Submitted on 16 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 16 April 2025
Submitted on 16 Apr 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 12 Dec 2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 12 Dec 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 8 Jul 2024
Confirmation statement made on 12 April 2024 with no updates
Submitted on 12 Apr 2024
Full accounts made up to 31 December 2022
Submitted on 1 Aug 2023
Director's details changed for Ms. Paivi Helena Whitaker on 23 June 2023
Submitted on 23 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year